Search icon

DAN DEE COMMISSARY, INC.

Company Details

Name: DAN DEE COMMISSARY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1974 (51 years ago)
Date of dissolution: 31 Dec 1983
Entity Number: 334387
ZIP code: 13495
County: Oneida
Place of Formation: New York
Address: 55 ORISKANY BLVD., YORKVILLE, NY, United States, 13495

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAN DEE COMMISSARY, INC. DOS Process Agent 55 ORISKANY BLVD., YORKVILLE, NY, United States, 13495

Filings

Filing Number Date Filed Type Effective Date
B045670-4 1983-12-05 CERTIFICATE OF MERGER 1983-12-31
A127558-4 1974-01-10 CERTIFICATE OF INCORPORATION 1974-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12030326 0215800 1978-01-12 55 ORISKANY BLVD, Yorkville, NY, 13495
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-12
Case Closed 1978-03-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 B02
Issuance Date 1978-01-17
Abatement Due Date 1978-01-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-01-17
Abatement Due Date 1978-01-20
Nr Instances 1
12026498 0215800 1976-03-25 55 ORISKANY BLVD, Yorkville, NY, 13495
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-03-25
Case Closed 1976-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-03-30
Abatement Due Date 1976-04-02
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100263 C03
Issuance Date 1976-03-30
Abatement Due Date 1976-04-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-03-30
Abatement Due Date 1976-04-12
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100263 I23 III
Issuance Date 1976-03-30
Abatement Due Date 1976-04-02
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State